GREENHAWK TECHNICAL LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

21/03/1221 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 12/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: G OFFICE CHANGED 19/03/99 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9912 March 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company